Search icon

VITAMIN POWER INCORPORATED

Company Details

Name: VITAMIN POWER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1975 (49 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 383942
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 39 SAINT MARY'S PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAMIN POWER, INC 401(K) PLAN 2010 112385831 2011-03-15 VITAMIN POWER, INCORPORATED 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 5163780900
Plan sponsor’s address 39 SAINT MARYS PLACE, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 112385831
Plan administrator’s name VITAMIN POWER, INCORPORATED
Plan administrator’s address 39 SAINT MARYS PLACE, FREEPORT, NY, 11520
Administrator’s telephone number 5163780900

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing DAVID FRIEDLANDER
Valid signature Filed with authorized/valid electronic signature
VITAMIN POWER, INC 401(K) PLAN 2009 112385831 2010-10-01 VITAMIN POWER, INCORPORATED 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 5163780900
Plan sponsor’s address 39 SAINT MARYS PLACE, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 112385831
Plan administrator’s name VITAMIN POWER, INCORPORATED
Plan administrator’s address 39 SAINT MARYS PLACE, FREEPORT, NY, 11520
Administrator’s telephone number 5163780900

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing DAVID FRIEDLANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing DAVID FRIEDLANDER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DAVID FRIEDLANDER Chief Executive Officer 39 SIANT MARY'S PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SAINT MARY'S PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2009-06-08 2024-11-08 Address 39 SIANT MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-06-08 2024-11-08 Address 39 SAINT MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1975-11-12 2009-06-08 Address 199 UNION AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1975-11-12 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108003474 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
091112002126 2009-11-12 BIENNIAL STATEMENT 2009-11-01
090608002026 2009-06-08 BIENNIAL STATEMENT 2007-11-01
20070104071 2007-01-04 ASSUMED NAME CORP INITIAL FILING 2007-01-04
A272301-2 1975-11-12 CERTIFICATE OF INCORPORATION 1975-11-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3355405007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VITAMIN POWER INC
Recipient Name Raw VITAMIN POWER INC
Recipient Address 39 ST. MARY'S PLACE., FREEPORT, NASSAU, NEW YORK, 11520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9300.00
Face Value of Direct Loan 300000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State